Company NameMistral Data Limited
Company StatusActive
Company Number07153287
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Previous NamesFirst Greater Anglia Limited and First East Anglia Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael James Fortune
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(13 years, 2 months after company formation)
Appointment Duration12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Thomas William Grant
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(13 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Liam Kelvin Gent
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(13 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr David Ira Statham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(13 years, 5 months after company formation)
Appointment Duration9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Duncan Ridley Waugh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(13 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr Joseph Bernard Larme
StatusCurrent
Appointed22 February 2024(14 years after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMrs Mary Alexander Grant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Hugh Patrick Clancy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameSidney Barrie
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Andrew Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameMr Alan Stuart Cockerham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1
Milford Street
Swindon
SN1 1HL
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Stephen Henry Montgomery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(6 years, 5 months after company formation)
Appointment Duration7 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMs Barbara Mary Salter
StatusResigned
Appointed20 February 2017(7 years after company formation)
Appointment Duration7 years (resigned 22 February 2024)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland

Contact

Websitefirstgroup.com
Telephone020 72910500
Telephone regionLondon

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1First Rail Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

4 October 2023Appointment of Mr Duncan Ridley Waugh as a director on 2 October 2023 (2 pages)
15 August 2023Termination of appointment of Hugh Patrick Clancy as a director on 4 August 2023 (1 page)
27 July 2023Appointment of Mr David Ira Statham as a director on 24 July 2023 (2 pages)
22 May 2023Director's details changed for Mr Thomas William Grant on 15 May 2023 (2 pages)
19 May 2023Appointment of Mr Thomas William Grant as a director on 15 May 2023 (2 pages)
19 May 2023Appointment of Mr Liam Kelvin Gent as a director on 15 May 2023 (2 pages)
2 May 2023Termination of appointment of Andrew Mark James as a director on 28 April 2023 (1 page)
2 May 2023Appointment of Mr Michael James Fortune as a director on 28 April 2023 (2 pages)
10 January 2023Full accounts made up to 31 March 2022 (19 pages)
9 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 October 2021Registered office address changed from 4th Floor Capital House 25 Chapel Street London NW1 5DH United Kingdom to 8th Floor the Point 37 North Wharf Road London W2 1AF on 12 October 2021 (1 page)
12 October 2021Change of details for First Rail Holdings Limited as a person with significant control on 11 October 2021 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (3 pages)
4 February 2021Resolutions
  • RES13 ‐ Name change, company business 01/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 February 2021Memorandum and Articles of Association (29 pages)
3 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
19 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
23 February 2018Change of details for First Rail Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
24 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Termination of appointment of Alan Stuart Cockerham as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of Alan Stuart Cockerham as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(8 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(8 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 October 2015Appointment of Mr Stephen Montgomery as a director on 28 September 2015 (2 pages)
5 October 2015Appointment of Mr Stephen Montgomery as a director on 28 September 2015 (2 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(7 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(7 pages)
18 February 2015Company name changed first greater anglia LIMITED\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
(3 pages)
18 February 2015Company name changed first greater anglia LIMITED\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
(3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(7 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(7 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
18 May 2011Appointment of Mr Alan Stuart Cockerham as a director (2 pages)
18 May 2011Appointment of Mr Alan Stuart Cockerham as a director (2 pages)
18 April 2011Termination of appointment of Mary Grant as a director (1 page)
18 April 2011Termination of appointment of Mary Grant as a director (1 page)
13 April 2011Appointment of Mr Andrew Mark James as a director (2 pages)
13 April 2011Appointment of Mr Andrew Mark James as a director (2 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
25 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
25 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
15 February 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 15 February 2010 (2 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)